ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Simprints Technology Limited

Simprints Technology Limited is an active company incorporated on 7 January 2014 with the registered office located in Cambridge, Cambridgeshire. Simprints Technology Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08835431
Private limited company
Age
11 years
Incorporated 7 January 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 7 January 2025 (8 months ago)
Next confirmation dated 7 January 2026
Due by 21 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
26 Riverside
Cambridge
CB5 8HL
England
Address changed on 27 May 2025 (3 months ago)
Previous address was 41 Eden Street Cambridge CB1 1EL England
Telephone
07469747408
Email
Available in Endole App
People
Officers
9
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1988
Director • Chairman And Founder, Fine Capital Partn • American • Lives in United States • Born in Jan 1960
Director • Diplomat, Physician, Medical Researcher • American • Lives in United States • Born in Sep 1963
Director • Ceo • British • Lives in England • Born in May 1987
Director • Director, Simprints • American • Lives in United States • Born in Jul 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Save The Children International
Debra Fine is a mutual person.
Active
Active
Brands
Simprints
Simprints is an open-source biometric ID platform designed to enhance privacy and security in identification processes.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.28M
Decreased by £641.22K (-22%)
Turnover
Unreported
Decreased by £1.98M (-100%)
Employees
25
Increased by 3 (+14%)
Total Assets
£3.63M
Increased by £205.76K (+6%)
Total Liabilities
-£3.76M
Increased by £442.33K (+13%)
Net Assets
-£124.07K
Decreased by £236.57K (-210%)
Debt Ratio (%)
103%
Increased by 6.7% (+7%)
Latest Activity
Registered Address Changed
3 Months Ago on 27 May 2025
Dr. Mark Dybul Appointed
3 Months Ago on 23 May 2025
Confirmation Submitted
7 Months Ago on 20 Jan 2025
Small Accounts Submitted
11 Months Ago on 30 Sep 2024
Edward Simon Dunstone Resigned
11 Months Ago on 13 Sep 2024
Mr Edward Simon Dunstone Appointed
1 Year 5 Months Ago on 28 Mar 2024
Mr Raj Kumar Appointed
1 Year 5 Months Ago on 28 Mar 2024
Jonathan Jackson Resigned
1 Year 5 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Jan 2024
Jose Luiz Moura Neto Resigned
1 Year 9 Months Ago on 6 Dec 2023
Get Credit Report
Discover Simprints Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Dr. Mark Dybul as a director on 23 May 2025
Submitted on 5 Jun 2025
Registered office address changed from 41 Eden Street Cambridge CB1 1EL England to 26 Riverside Cambridge CB5 8HL on 27 May 2025
Submitted on 27 May 2025
Confirmation statement made on 7 January 2025 with updates
Submitted on 20 Jan 2025
Particulars of variation of rights attached to shares
Submitted on 8 Jan 2025
Change of share class name or designation
Submitted on 8 Jan 2025
Resolutions
Submitted on 7 Jan 2025
Memorandum and Articles of Association
Submitted on 7 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 30 Sep 2024
Termination of appointment of Edward Simon Dunstone as a director on 13 September 2024
Submitted on 24 Sep 2024
Appointment of Mr Raj Kumar as a director on 28 March 2024
Submitted on 10 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year